Elstree
Borehamwood
WD6 3AA
Secretary Name | Gary Hilton Sacks |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 2008(6 years, 10 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Correspondence Address | Aldenham Wood Lodge Corner Of Butterfly Lane And W Elstree Borehamwood WD6 3AA |
Director Name | Mr Jeremy Marc Harris |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2020(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Golf Close Stanmore Middlesex HA7 2PP |
Director Name | David Edward Conway |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 128 The Ridgeway Chingford London E4 6PU |
Secretary Name | Mr Spencer Shalom Meyers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 Bridge Lane London NW11 0EU |
Director Name | Anthony Guy Phillips Page |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 23 February 2004(2 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 29 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Nailzee Close Gerrards Cross Buckinghamshire SL9 7LZ |
Director Name | Mr Ajay Surendranath Laxman |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Chandos Court Stanmore Middlesex HA7 4GA |
Secretary Name | Mr Ajay Surendranath Laxman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Chandos Court Stanmore Middlesex HA7 4GA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Telephone | 020 77482225 |
---|---|
Telephone region | London |
Registered Address | Regina House 124 Finchley Road London NW3 5JS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Landeck Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,858,066 |
Cash | £16 |
Current Liabilities | £6,656,812 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 24 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 24 June |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
11 November 2021 | Delivered on: 15 November 2021 Persons entitled: Gla Land and Property Limited Classification: A registered charge Outstanding |
---|---|
23 February 2021 | Delivered on: 8 March 2021 Persons entitled: Solutus Advisors Limited Classification: A registered charge Outstanding |
23 February 2021 | Delivered on: 8 March 2021 Persons entitled: Solutus Advisors Limited Classification: A registered charge Outstanding |
23 February 2021 | Delivered on: 8 March 2021 Persons entitled: Solutus Advisors Limited Classification: A registered charge Outstanding |
23 February 2021 | Delivered on: 8 March 2021 Persons entitled: Solutus Advisors Limited Classification: A registered charge Outstanding |
23 February 2021 | Delivered on: 8 March 2021 Persons entitled: Solutus Advisors Limited Classification: A registered charge Outstanding |
23 February 2021 | Delivered on: 2 March 2021 Persons entitled: Solutus Advisors Limited Classification: A registered charge Outstanding |
5 November 2020 | Delivered on: 11 November 2020 Persons entitled: Marken Cast Limited Classification: A registered charge Outstanding |
5 December 2018 | Delivered on: 12 December 2018 Persons entitled: Marken Cast Limited Classification: A registered charge Outstanding |
2 March 2021 | Registration of charge 042700260003, created on 23 February 2021 (31 pages) |
---|---|
11 November 2020 | Registration of charge 042700260002, created on 5 November 2020 (34 pages) |
22 October 2020 | Appointment of Mr Jeremy Marc Harris as a director on 8 October 2020 (2 pages) |
26 August 2020 | Confirmation statement made on 14 August 2020 with updates (4 pages) |
15 July 2020 | Accounts for a small company made up to 30 June 2019 (15 pages) |
19 June 2020 | Previous accounting period shortened from 26 June 2019 to 25 June 2019 (1 page) |
23 March 2020 | Previous accounting period shortened from 27 June 2019 to 26 June 2019 (1 page) |
23 August 2019 | Confirmation statement made on 14 August 2019 with updates (4 pages) |
26 June 2019 | Accounts for a small company made up to 30 June 2018 (12 pages) |
26 March 2019 | Previous accounting period shortened from 28 June 2018 to 27 June 2018 (1 page) |
12 December 2018 | Registration of charge 042700260001, created on 5 December 2018 (36 pages) |
14 August 2018 | Confirmation statement made on 14 August 2018 with updates (4 pages) |
3 July 2018 | Accounts for a small company made up to 30 June 2017 (14 pages) |
28 March 2018 | Previous accounting period shortened from 29 June 2017 to 28 June 2017 (1 page) |
24 August 2017 | Notification of a person with significant control statement (2 pages) |
24 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
24 August 2017 | Withdrawal of a person with significant control statement on 24 August 2017 (2 pages) |
24 August 2017 | Notification of a person with significant control statement (2 pages) |
24 August 2017 | Withdrawal of a person with significant control statement on 24 August 2017 (2 pages) |
24 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
15 August 2017 | Accounts for a small company made up to 30 June 2016 (5 pages) |
15 August 2017 | Accounts for a small company made up to 30 June 2016 (5 pages) |
28 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
28 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
9 September 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
22 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2016 | Accounts for a small company made up to 30 June 2015 (5 pages) |
21 June 2016 | Accounts for a small company made up to 30 June 2015 (5 pages) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | Termination of appointment of Anthony Guy Phillips Page as a director on 29 January 2016 (1 page) |
8 March 2016 | Termination of appointment of Anthony Guy Phillips Page as a director on 29 January 2016 (1 page) |
16 September 2015 | Accounts for a small company made up to 30 June 2014 (5 pages) |
16 September 2015 | Accounts for a small company made up to 30 June 2014 (5 pages) |
11 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
20 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2015 | Accounts for a small company made up to 30 June 2013 (5 pages) |
18 June 2015 | Accounts for a small company made up to 30 June 2013 (5 pages) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
23 August 2014 | Compulsory strike-off action has been suspended (1 page) |
23 August 2014 | Compulsory strike-off action has been suspended (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
4 July 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
4 July 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
22 October 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
22 October 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
17 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Notice of completion of voluntary arrangement (9 pages) |
2 April 2012 | Notice of completion of voluntary arrangement (9 pages) |
6 February 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 January 2012 (15 pages) |
6 February 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 January 2012 (15 pages) |
6 February 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 January 2012 (15 pages) |
19 August 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
19 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
19 January 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 January 2011 (2 pages) |
19 January 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 January 2011 (2 pages) |
19 January 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 January 2011 (2 pages) |
3 October 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
3 October 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
18 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (14 pages) |
18 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (14 pages) |
13 January 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 January 2010 (11 pages) |
13 January 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 January 2010 (11 pages) |
13 January 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 January 2010 (11 pages) |
12 October 2009 | Annual return made up to 14 August 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Annual return made up to 14 August 2009 with a full list of shareholders (5 pages) |
30 July 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
30 July 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
18 June 2009 | Secretary's change of particulars / fary sacks / 19/05/2009 (1 page) |
18 June 2009 | Secretary's change of particulars / fary sacks / 19/05/2009 (1 page) |
16 January 2009 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
16 January 2009 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
22 September 2008 | Return made up to 14/08/08; full list of members (5 pages) |
22 September 2008 | Return made up to 14/08/08; full list of members (5 pages) |
25 July 2008 | Appointment terminate, director and secretary ajay surendranath laxman logged form (1 page) |
25 July 2008 | Appointment terminate, director and secretary ajay surendranath laxman logged form (1 page) |
24 July 2008 | Secretary appointed fary hilton sacks (2 pages) |
24 July 2008 | Secretary appointed fary hilton sacks (2 pages) |
17 July 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
17 July 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
1 September 2007 | Return made up to 14/08/07; full list of members (6 pages) |
1 September 2007 | Return made up to 14/08/07; full list of members (6 pages) |
4 May 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
4 May 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
14 April 2007 | New secretary appointed;new director appointed (4 pages) |
14 April 2007 | Secretary resigned (1 page) |
14 April 2007 | New secretary appointed;new director appointed (4 pages) |
14 April 2007 | Secretary resigned (1 page) |
13 November 2006 | Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page) |
13 November 2006 | Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page) |
26 September 2006 | Return made up to 14/08/06; full list of members (5 pages) |
26 September 2006 | Director's particulars changed (1 page) |
26 September 2006 | Return made up to 14/08/06; full list of members (5 pages) |
26 September 2006 | Director's particulars changed (1 page) |
6 July 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
6 July 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
1 June 2006 | Accounting reference date shortened from 31/08/05 to 31/07/05 (1 page) |
1 June 2006 | Accounting reference date shortened from 31/08/05 to 31/07/05 (1 page) |
26 August 2005 | Return made up to 14/08/05; full list of members (6 pages) |
26 August 2005 | Return made up to 14/08/05; full list of members (6 pages) |
3 August 2005 | Company name changed canary central management limite d\certificate issued on 03/08/05 (2 pages) |
3 August 2005 | Company name changed canary central management limite d\certificate issued on 03/08/05 (2 pages) |
12 July 2005 | Accounts for a small company made up to 31 August 2004 (5 pages) |
12 July 2005 | Accounts for a small company made up to 31 August 2004 (5 pages) |
10 January 2005 | Return made up to 15/08/04; full list of members (6 pages) |
10 January 2005 | Return made up to 15/08/04; full list of members (6 pages) |
3 August 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
3 August 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
3 August 2004 | Accounts for a small company made up to 31 August 2002 (5 pages) |
3 August 2004 | Accounts for a small company made up to 31 August 2002 (5 pages) |
8 June 2004 | Registered office changed on 08/06/04 from: 61 chandos place london WC2N 4HG (1 page) |
8 June 2004 | Registered office changed on 08/06/04 from: 61 chandos place london WC2N 4HG (1 page) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New director appointed (2 pages) |
27 September 2003 | Return made up to 14/08/03; full list of members (5 pages) |
27 September 2003 | Return made up to 14/08/03; full list of members (5 pages) |
8 September 2002 | Return made up to 14/08/02; full list of members (5 pages) |
8 September 2002 | Return made up to 14/08/02; full list of members (5 pages) |
31 October 2001 | Registered office changed on 31/10/01 from: 18 queen anne street london W1G 8HB (1 page) |
31 October 2001 | Registered office changed on 31/10/01 from: 18 queen anne street london W1G 8HB (1 page) |
30 August 2001 | Secretary resigned (1 page) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | New director appointed (3 pages) |
30 August 2001 | New director appointed (3 pages) |
30 August 2001 | New secretary appointed (2 pages) |
30 August 2001 | New director appointed (3 pages) |
30 August 2001 | New secretary appointed (2 pages) |
30 August 2001 | Secretary resigned (1 page) |
30 August 2001 | New director appointed (3 pages) |
30 August 2001 | Director resigned (1 page) |
14 August 2001 | Incorporation (15 pages) |
14 August 2001 | Incorporation (15 pages) |